HAB AT LOVEDON FIELDS LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Return of final meeting in a creditors' voluntary winding up |
24/08/2324 August 2023 | Resignation of a liquidator |
23/11/2223 November 2022 | Liquidators' statement of receipts and payments to 2022-09-16 |
18/12/2118 December 2021 | Registered office address changed from 15 Canada Square Canary Wharf London E15 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-18 |
15/10/2115 October 2021 | Statement of affairs |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Appointment of a voluntary liquidator |
29/09/2129 September 2021 | Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to 15 Canada Square Canary Wharf London E15 5GL on 2021-09-29 |
29/09/2129 September 2021 | Resolutions |
02/07/212 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/01/198 January 2019 | DIRECTOR APPOINTED MR JEREMY WILLIAM HOPWOOD |
03/12/183 December 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JARMAN |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
07/03/187 March 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCLOUD |
28/02/1828 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090408820001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/08/1723 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | DIRECTOR APPOINTED MR KEVIN MCCLOUD |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090408820001 |
24/06/1624 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BERNARD JARMAN / 24/06/2016 |
18/02/1618 February 2016 | COMPANY NAME CHANGED HLL SPV 1 LTD CERTIFICATE ISSUED ON 18/02/16 |
22/01/1622 January 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
11/01/1611 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
12/06/1512 June 2015 | DIRECTOR APPOINTED MR DAVID JUSTIN IRVING HAMER |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAB AT LOVEDON FIELDS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company